Company NameAnsco Piazza Building 2 Ltd.
Company StatusDissolved
Company Number05143840
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 10 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Sarah Catherine McGuigan
NationalityBritish
StatusClosed
Appointed31 August 2006(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 27 February 2018)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameMr Alistair Hardy Wood
NationalityBritish
StatusClosed
Appointed19 October 2007(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 27 February 2018)
RoleReal Estate Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(6 years, 9 months after company formation)
Appointment Duration6 years, 12 months (closed 27 February 2018)
RoleChief Finance And Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameScott A Blackmun
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleChief Operating Officer
Correspondence Address514 9th Street
Santa Monica
California 90402
United States
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2004(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameStanley David Steel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleVice Vpresident
Correspondence Address300 Lafayette Street
Denver
80218 Colorado
United States
Secretary NameJessica Koravos
NationalityAmerican
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 January 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGu28

Location

Registered AddressThe O2
Peninsula Square
London
SE10 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anschotz Entertainment Group Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
29 November 2017Application to strike the company off the register (3 pages)
29 November 2017Application to strike the company off the register (3 pages)
26 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
17 May 2013Registered office address changed from the Studio the O2 London SE10 0DX on 17 May 2013 (1 page)
17 May 2013Registered office address changed from the Studio the O2 London SE10 0DX on 17 May 2013 (1 page)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 June 2012Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page)
25 June 2012Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 June 2012Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (1 page)
22 June 2012Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (1 page)
22 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
19 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
19 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Jessica Koravos on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Jessica Koravos on 27 June 2011 (2 pages)
10 March 2011Appointment of Mr Alex James Hill as a director (2 pages)
10 March 2011Director's details changed for Mr Alex James Hill on 10 March 2011 (2 pages)
10 March 2011Appointment of Mr Alex James Hill as a director (2 pages)
10 March 2011Director's details changed for Mr Alex James Hill on 10 March 2011 (2 pages)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(6 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 June 2009Return made up to 02/06/09; full list of members (4 pages)
11 June 2009Return made up to 02/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 September 2008Director appointed mr david campbell (2 pages)
16 September 2008Director appointed mr david campbell
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 August 2008Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page)
28 August 2008Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from c/o anschutz entertainment group (europe) 25 canada square canary wharf london E14 5LQ (1 page)
27 August 2008Registered office changed on 27/08/2008 from c/o anschutz entertainment group (europe) 25 canada square canary wharf london E14 5LQ (1 page)
27 August 2008Return made up to 02/06/08; full list of members (4 pages)
27 August 2008Return made up to 02/06/08; full list of members (4 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
22 June 2007Return made up to 02/06/07; full list of members (7 pages)
22 June 2007Return made up to 02/06/07; full list of members (7 pages)
16 June 2007Accounts made up to 31 December 2006 (1 page)
16 June 2007Accounts made up to 31 December 2006 (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Director resigned (1 page)
3 July 2006Return made up to 02/06/06; full list of members (7 pages)
3 July 2006Return made up to 02/06/06; full list of members (7 pages)
12 January 2006Accounts made up to 31 December 2005 (1 page)
12 January 2006Accounts made up to 31 December 2005 (1 page)
21 December 2005Accounts made up to 31 December 2004 (1 page)
21 December 2005Accounts made up to 31 December 2004 (1 page)
28 November 2005Secretary's particulars changed (1 page)
28 November 2005Secretary's particulars changed (1 page)
9 August 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
12 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
12 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004Incorporation (24 pages)
2 June 2004Incorporation (24 pages)